Terminated
Updated 7/15/2025 12:00:00 AM

Trimm Electric, Inc.

Trimm Electric, Inc. is a Stock Corporation located in Waddell, AZ. Established on September 1, 2015, this corporation is officially registered under the document number 3822398 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 6749 N. 183rd Ave., Waddell, AZ 85355, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Tom Trimm as its official registered agent, located at 724 Richfield Rd., Placentia, CA 92870.

Filing information

Company Name Trimm Electric, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3822398
Date Filed September 1, 2015
Company Age 10 years 3 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Not Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/27/2018
Type of Business ELECTRICAL CONTRACTORS

The data on Trimm Electric, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

6749 N. 183rd Ave.
Waddell, AZ 85355

Mailing Address

6749 N. 183rd Ave.
Waddell, AZ 85355

Agent

Individual
Tom Trimm
724 Richfield Rd.
Placentia, CA 92870

Principal(s)

Chief Executive Officer
Cheryl-ann Trimm
6749 N. 183rd Ave
Waddell, AZ 85355
Chief Financial Officer
Scott Trimm
6749 N. 183rd Ave.
Waddell, AZ 85355
Secretary
Scott Trimm
6749 N. 183rd Ave.
Waddell, AZ 85355

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 4/27/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: D1456451
To:

Event Type System Amendment - SOS Forfeited
Filed Date 3/29/2018
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 11/30/2017
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 9/29/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/28/2017
Effective Date
Description
More...

Document Images